Search icon

HORIZON SOLUTIONS LLC

Company Details

Name: HORIZON SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 2007 (18 years ago)
Date of dissolution: 26 Jan 2023
Entity Number: 3461597
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORIZON SOLUTIONS LLC PROFIT SHARING PLAN 2012 841718506 2013-10-15 HORIZON SOLUTIONS, LLC 343
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 423600
Sponsor’s telephone number 5852748235
Plan sponsor’s mailing address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623
Plan sponsor’s address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 841718506
Plan administrator’s name HORIZON SOLUTIONS, LLC
Plan administrator’s address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623
Administrator’s telephone number 5852748235

Number of participants as of the end of the plan year

Active participants 260
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 74
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 4
Number of participants with account balances as of the end of the plan year 319
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PORTIA MCGUIRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing MICHAEL HERRMANN
Valid signature Filed with authorized/valid electronic signature
HORIZON SOLUTIONS LLC PROFIT SHARING PLAN 2011 841718506 2012-09-07 HORIZON SOLUTIONS, LLC 333
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 423600
Sponsor’s telephone number 5852748235
Plan sponsor’s mailing address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623
Plan sponsor’s address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 841718506
Plan administrator’s name HORIZON SOLUTIONS, LLC
Plan administrator’s address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623
Administrator’s telephone number 5852748235

Number of participants as of the end of the plan year

Active participants 267
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 72
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 309
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing PORTIA MCGUIRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-07
Name of individual signing MICHAEL HERRMANN
Valid signature Filed with authorized/valid electronic signature
HORIZON SOLUTIONS LLC PROFIT SHARING PLAN 2010 841718506 2011-08-01 HORIZON SOLUTIONS LLC 311
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 423600
Sponsor’s telephone number 5852748235
Plan sponsor’s mailing address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623
Plan sponsor’s address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 841718506
Plan administrator’s name HORIZON SOLUTIONS LLC
Plan administrator’s address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623
Administrator’s telephone number 5852748235

Number of participants as of the end of the plan year

Active participants 247
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 82
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 296
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing PORTIA MCGUIRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-01
Name of individual signing MICHAEL HERRMANN
Valid signature Filed with authorized/valid electronic signature
HORIZON SOLUTIONS LLC PROFIT SHARING PLAN 2009 841718506 2010-10-08 HORIZON SOLUTIONS LLC 360
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 423600
Sponsor’s telephone number 5852748235
Plan sponsor’s mailing address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623
Plan sponsor’s address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 841718506
Plan administrator’s name HORIZON SOLUTIONS LLC
Plan administrator’s address 2005 BRIGHTON HENRIETTA TOWN LINE R, ROCHESTER, NY, 14623
Administrator’s telephone number 5852748235

Number of participants as of the end of the plan year

Active participants 218
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 90
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 304
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 16

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing PORTIA MCGUIRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing MICHAEL HERRMANN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2022-08-03 2023-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-03 2023-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2022-08-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2022-08-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-03 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-05 2019-01-03 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-04-13 2010-04-05 Address 205 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-01-12 2010-04-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-01-12 2009-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230128000100 2023-01-26 CERTIFICATE OF TERMINATION 2023-01-26
230103004211 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220803002546 2022-08-02 CERTIFICATE OF CHANGE BY ENTITY 2022-08-02
210104063456 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-113023 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113022 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190103060283 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170330006038 2017-03-30 BIENNIAL STATEMENT 2017-01-01
150327006181 2015-03-27 BIENNIAL STATEMENT 2015-01-01
130624006269 2013-06-24 BIENNIAL STATEMENT 2013-01-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State